Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > AYRSHIRE HOSPITALS LIMITED
Company Information for

AYRSHIRE HOSPITALS LIMITED

C/O RESOLIS LIMITED EXCHANGE TOWER, 11TH FLOOR, 19 CANNING STREET, EDINBURGH, EH3 8EG,
Company Registration Number
SC248921
Private Limited Company
Active

Company Overview

About Ayrshire Hospitals Ltd
AYRSHIRE HOSPITALS LIMITED was founded on 2003-05-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ayrshire Hospitals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AYRSHIRE HOSPITALS LIMITED
 
Legal Registered Office
C/O RESOLIS LIMITED EXCHANGE TOWER, 11TH FLOOR
19 CANNING STREET
EDINBURGH
EH3 8EG
Other companies in G2
 
Filing Information
Company Number SC248921
Company ID Number SC248921
Date formed 2003-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB842802730  
Last Datalog update: 2024-04-06 21:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYRSHIRE HOSPITALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AYRSHIRE HOSPITALS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHNSTONE
Company Secretary 2016-05-03
RORY WILLIAM CHRISTIE
Director 2014-05-02
JOHN STEPHEN GORDON
Director 2017-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MCDONAGH
Director 2014-05-02 2017-03-02
MACLAY MURRAY & SPENS LLP
Company Secretary 2014-05-02 2016-05-03
JAMES MUIR
Company Secretary 2004-09-01 2014-05-02
WALTER JOHN DUNLOP
Director 2008-11-14 2014-05-02
JAMES MUIR
Director 2006-10-01 2014-05-02
DONALD ARCHIBALD MCKINNON
Director 2003-11-06 2008-12-18
RAYMOND ANTHONY EVE
Director 2003-11-06 2008-11-14
DYLAN FLETCHER
Director 2003-11-06 2008-11-14
STEWART HARLEY ROUGH
Company Secretary 2003-11-06 2004-09-01
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2003-05-07 2003-11-06
DALGLEN DIRECTORS LIMITED
Nominated Director 2003-05-07 2003-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY WILLIAM CHRISTIE QHS DBFMCO LIMITED Director 2018-04-20 CURRENT 2017-11-15 Active
RORY WILLIAM CHRISTIE QHS DBFM HOLDCO LIMITED Director 2018-04-20 CURRENT 2017-11-14 Active
RORY WILLIAM CHRISTIE PFI CUSTODIAL (HOLDINGS) LIMITED Director 2017-06-30 CURRENT 2012-09-21 Active
RORY WILLIAM CHRISTIE PFI PARA (HOLDINGS) LIMITED Director 2017-06-30 CURRENT 2012-10-01 Active
RORY WILLIAM CHRISTIE PFI 2005 LIMITED Director 2017-06-30 CURRENT 2005-10-03 Active
RORY WILLIAM CHRISTIE WCHS DBFMCO LIMITED Director 2016-10-06 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE WCHS DBFM HOLDCO LIMITED Director 2016-10-06 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE ELCH DBFM HOLDCO LIMITED Director 2016-08-15 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE ELCH DBFMCO LIMITED Director 2016-08-15 CURRENT 2016-05-17 Active
RORY WILLIAM CHRISTIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION (HOLDINGS) LTD Director 2016-07-19 CURRENT 2012-03-12 Active
RORY WILLIAM CHRISTIE WEST YORKSHIRE PFI OPERATIONAL TRAINING & ACCOMMODATION LTD Director 2016-07-19 CURRENT 2012-03-09 Active
RORY WILLIAM CHRISTIE ASHFORD PRISON SERVICES LIMITED Director 2015-11-01 CURRENT 2001-12-04 Active
RORY WILLIAM CHRISTIE PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2015-11-01 CURRENT 2002-01-09 Active
RORY WILLIAM CHRISTIE INVESTORS IN THE COMMUNITY (BUXTON) LIMITED Director 2015-11-01 CURRENT 2001-08-20 Active
RORY WILLIAM CHRISTIE ICB HOLDINGS LIMITED Director 2015-11-01 CURRENT 2001-09-14 Active
RORY WILLIAM CHRISTIE ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2015-11-01 CURRENT 2001-12-04 Active
RORY WILLIAM CHRISTIE PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2015-11-01 CURRENT 2002-01-09 Active
RORY WILLIAM CHRISTIE KENT AND EAST SUSSEX WEALD HOSPITAL LIMITED Director 2015-10-14 CURRENT 2007-10-16 Active
RORY WILLIAM CHRISTIE KENT AND EAST SUSSEX WEALD HOSPITAL HOLDINGS LIMITED Director 2015-10-14 CURRENT 2007-10-16 Active
RORY WILLIAM CHRISTIE STONEHOUSE HOSPITALS LIMITED Director 2014-05-02 CURRENT 2003-06-12 Active
RORY WILLIAM CHRISTIE GEORGE STREET CAPITAL LIMITED Director 2014-05-02 CURRENT 2007-11-06 Active
RORY WILLIAM CHRISTIE HEALTH MANAGEMENT (CARLISLE) LIMITED Director 2014-05-01 CURRENT 1993-03-26 Active
RORY WILLIAM CHRISTIE HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED Director 2014-05-01 CURRENT 1998-05-12 Active
JOHN STEPHEN GORDON IHS LOTHIAN INVESTMENTS LIMITED Director 2018-07-06 CURRENT 2014-12-18 Active
JOHN STEPHEN GORDON IHS LOTHIAN LIMITED Director 2018-07-06 CURRENT 2014-12-18 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED Director 2017-09-01 CURRENT 2010-10-06 Active
JOHN STEPHEN GORDON UCLH INVESTORS LIMITED Director 2017-09-01 CURRENT 2012-06-01 Active
JOHN STEPHEN GORDON HEALTH MANAGEMENT (UCLH) HOLDINGS LIMITED Director 2017-09-01 CURRENT 1999-05-07 Active
JOHN STEPHEN GORDON HEALTH MANAGEMENT (UCLH) LIMITED Director 2017-09-01 CURRENT 1999-05-07 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING ST HELENS PSP LIMITED Director 2017-09-01 CURRENT 2010-10-06 Active
JOHN STEPHEN GORDON UCLH INVESTORS (HOLDINGS) LIMITED Director 2017-09-01 CURRENT 2012-05-31 Active
JOHN STEPHEN GORDON BLUE3 (STAFFS) (HOLDINGS) LIMITED Director 2017-07-13 CURRENT 2013-02-14 Active
JOHN STEPHEN GORDON BLUE3 (STAFFS) LIMITED Director 2017-07-13 CURRENT 2013-02-14 Active
JOHN STEPHEN GORDON CORAL PFI HOLDINGS 2003 LIMITED Director 2017-06-30 CURRENT 2003-06-30 Active
JOHN STEPHEN GORDON PINNACLE SCHOOLS (FIFE) LIMITED Director 2017-03-07 CURRENT 2000-10-24 Active
JOHN STEPHEN GORDON PINNACLE SCHOOLS (FIFE) HOLDINGS LIMITED Director 2017-03-07 CURRENT 2000-10-24 Active
JOHN STEPHEN GORDON STONEHOUSE HOSPITALS LIMITED Director 2017-03-02 CURRENT 2003-06-12 Active
JOHN STEPHEN GORDON GEORGE STREET CAPITAL LIMITED Director 2017-03-02 CURRENT 2007-11-06 Active
JOHN STEPHEN GORDON HULL ESTEEM CONSORTIUM DEBTCO2 LIMITED Director 2017-01-27 CURRENT 2011-06-14 Active
JOHN STEPHEN GORDON COBALT PROJECT INVESTMENTS (HULL - SEWELL) LIMITED Director 2017-01-27 CURRENT 2016-11-25 Active
JOHN STEPHEN GORDON HULL ESTEEM CONSORTIUM PROJECTCO1 LIMITED Director 2017-01-27 CURRENT 2009-12-09 Active
JOHN STEPHEN GORDON HULL ESTEEM CONSORTIUM HOLDCO1 LIMITED Director 2017-01-27 CURRENT 2009-12-09 Active
JOHN STEPHEN GORDON HULL ESTEEM CONSORTIUM DEBTCO LIMITED Director 2017-01-27 CURRENT 2009-12-09 Active
JOHN STEPHEN GORDON HULL ESTEEM CONSORTIUM HOLDCO2 LIMITED Director 2017-01-27 CURRENT 2011-06-07 Active
JOHN STEPHEN GORDON HULL ESTEEM CONSORTIUM PROJECTCO2 LIMITED Director 2017-01-27 CURRENT 2011-06-07 Active
JOHN STEPHEN GORDON DALMORE HIGHWAY INVESTMENT HOLDINGS LIMITED Director 2017-01-18 CURRENT 2016-09-23 Active
JOHN STEPHEN GORDON COBALT PROJECT INVESTMENTS (HULL) LIMITED Director 2017-01-12 CURRENT 2005-08-03 Active
JOHN STEPHEN GORDON COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED Director 2017-01-12 CURRENT 2011-02-04 Active
JOHN STEPHEN GORDON HULL ESTEEM CONSORTIUM PSP LIMITED Director 2017-01-12 CURRENT 2009-12-09 Active
JOHN STEPHEN GORDON EDGE ORBITAL HOLDINGS 2 LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JOHN STEPHEN GORDON EDGE ORBITAL HOLDINGS LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active
JOHN STEPHEN GORDON CONSORT HEALTHCARE (DURHAM) LIMITED Director 2016-07-01 CURRENT 1997-12-03 Active
JOHN STEPHEN GORDON CONSORT HEALTHCARE (DURHAM) HOLDINGS LIMITED Director 2016-07-01 CURRENT 1998-01-06 Active
JOHN STEPHEN GORDON BROWNING PFI HOLDINGS LIMITED Director 2016-06-30 CURRENT 2002-10-09 Active
JOHN STEPHEN GORDON ELGIN LIFT LIMITED Director 2016-02-24 CURRENT 2009-11-02 Active
JOHN STEPHEN GORDON ELGIN BSF LIMITED Director 2016-02-24 CURRENT 2009-11-02 Active
JOHN STEPHEN GORDON ELGIN INFRASTRUCTURE LIMITED Director 2016-02-24 CURRENT 2009-10-06 Active
JOHN STEPHEN GORDON PFI CUSTODIAL (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 2012-09-21 Active
JOHN STEPHEN GORDON PFI 2005 LIMITED Director 2015-12-01 CURRENT 2005-10-03 Active
JOHN STEPHEN GORDON AURA HOLDINGS (NEWCASTLE) LIMITED Director 2015-11-30 CURRENT 2006-12-20 Active
JOHN STEPHEN GORDON AURA NEWCASTLE LIMITED Director 2015-11-30 CURRENT 2006-12-20 Active
JOHN STEPHEN GORDON AURA (NEWCASTLE) HOLDING COMPANY LIMITED Director 2015-11-30 CURRENT 2007-01-23 Active
JOHN STEPHEN GORDON AURA (NEWCASTLE) PROJECT COMPANY PHASE 2 LTD Director 2015-11-30 CURRENT 2009-09-29 Active
JOHN STEPHEN GORDON AURA (NEWCASTLE) HOLDING COMPANY PHASE 2 LTD Director 2015-11-30 CURRENT 2009-09-29 Active
JOHN STEPHEN GORDON AURA (NEWCASTLE) PROJECT COMPANY LIMITED Director 2015-11-30 CURRENT 2007-01-24 Active
JOHN STEPHEN GORDON SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2015-11-27 CURRENT 2001-02-09 Active
JOHN STEPHEN GORDON DUDLEY SUMMIT PLC Director 2015-11-27 CURRENT 2001-03-15 Active
JOHN STEPHEN GORDON SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2015-11-27 CURRENT 2001-02-09 Active
JOHN STEPHEN GORDON KENT EHFA HOLDCO LIMITED Director 2015-11-03 CURRENT 2013-12-10 Active
JOHN STEPHEN GORDON KENT EHFA PROJECTCO LIMITED Director 2015-11-03 CURRENT 2013-12-10 Active
JOHN STEPHEN GORDON ROBERTSON HEALTH (NEW CRAIGS) HOLDINGS LIMITED Director 2015-11-01 CURRENT 1998-10-07 Active
JOHN STEPHEN GORDON DISCOVERY EDUCATION PLC Director 2015-11-01 CURRENT 2006-12-19 Active
JOHN STEPHEN GORDON ASHFORD PRISON SERVICES LIMITED Director 2015-11-01 CURRENT 2001-12-04 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS HOLDCO ONE LIMITED Director 2015-11-01 CURRENT 2007-03-08 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS HOLDCO TWO LIMITED Director 2015-11-01 CURRENT 2008-02-14 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS PFI TWO LIMITED Director 2015-11-01 CURRENT 2008-02-14 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS HOLDCO THREE LIMITED Director 2015-11-01 CURRENT 2008-07-16 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING SANDWELL PSP LIMITED Director 2015-11-01 CURRENT 2009-06-17 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING SANDWELL PFI ONE LIMITED Director 2015-11-01 CURRENT 2009-06-18 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING SANDWELL PFI HOLDCO ONE LIMITED Director 2015-11-01 CURRENT 2009-06-18 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS PFI FOUR LIMITED Director 2015-11-01 CURRENT 2010-05-14 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS HOLDCO FOUR LIMITED Director 2015-11-01 CURRENT 2010-05-14 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING ST HELENS PFI LIMITED Director 2015-11-01 CURRENT 2010-10-06 Active
JOHN STEPHEN GORDON PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2015-11-01 CURRENT 2002-01-09 Active
JOHN STEPHEN GORDON MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Director 2015-11-01 CURRENT 2003-01-22 Active
JOHN STEPHEN GORDON MINERVA EDUCATION AND TRAINING LIMITED Director 2015-11-01 CURRENT 2003-01-22 Active
JOHN STEPHEN GORDON SANDWELL FUTURES LIMITED Director 2015-11-01 CURRENT 2009-06-17 Active
JOHN STEPHEN GORDON PFI PARA (HOLDINGS) LIMITED Director 2015-11-01 CURRENT 2012-10-01 Active
JOHN STEPHEN GORDON NIHG SOUTH WEST HEALTH PARTNERSHIP LIMITED Director 2015-11-01 CURRENT 2009-03-24 Active
JOHN STEPHEN GORDON NIHG LIMITED Director 2015-11-01 CURRENT 2009-03-24 Active
JOHN STEPHEN GORDON ROBERTSON HEALTH (NEW CRAIGS) LIMITED Director 2015-11-01 CURRENT 1998-10-07 Active
JOHN STEPHEN GORDON ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED Director 2015-11-01 CURRENT 2003-11-27 Active
JOHN STEPHEN GORDON ELGIN EDUCATION (FORFAR & CARNOUSTIE) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2006-06-30 Active
JOHN STEPHEN GORDON ELGIN EDUCATION (FORFAR & CARNOUSTIE) LIMITED Director 2015-11-01 CURRENT 2006-06-30 Active
JOHN STEPHEN GORDON DISCOVERY EDUCATION (HOLDINGS) LIMITED Director 2015-11-01 CURRENT 2006-09-04 Active
JOHN STEPHEN GORDON ELGIN HEALTH (CLACKMANNANSHIRE) LIMITED Director 2015-11-01 CURRENT 2006-11-17 Active
JOHN STEPHEN GORDON ELGIN HEALTH (CLACKMANNANSHIRE) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2007-01-26 Active
JOHN STEPHEN GORDON ELGIN HEALTH (MIDLOTHIAN) (HOLDINGS) LIMITED Director 2015-11-01 CURRENT 2008-06-27 Active
JOHN STEPHEN GORDON ELGIN HEALTH (MIDLOTHIAN) LIMITED Director 2015-11-01 CURRENT 2008-06-27 Active
JOHN STEPHEN GORDON TAYCARE HEALTH (HOLDINGS) LIMITED Director 2015-11-01 CURRENT 2010-02-22 Active
JOHN STEPHEN GORDON TAYCARE HEALTH LIMITED Director 2015-11-01 CURRENT 2010-02-22 Active
JOHN STEPHEN GORDON ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2015-11-01 CURRENT 2001-12-04 Active
JOHN STEPHEN GORDON PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2015-11-01 CURRENT 2002-01-09 Active
JOHN STEPHEN GORDON ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2003-01-16 Active
JOHN STEPHEN GORDON NNT LIFT COMPANY LIMITED Director 2015-11-01 CURRENT 2003-10-16 Active
JOHN STEPHEN GORDON NNT LIFT COMPANY (FUNDCO 1) LIMITED Director 2015-11-01 CURRENT 2003-10-16 Active
JOHN STEPHEN GORDON FALCON SUPPORT SERVICES LIMITED Director 2015-11-01 CURRENT 2003-12-01 Active
JOHN STEPHEN GORDON FALCON SUPPORT SERVICES (HOLDINGS) LIMITED Director 2015-11-01 CURRENT 2003-12-05 Active
JOHN STEPHEN GORDON MODERN SCHOOLS (REDCAR AND CLEVELAND) LIMITED Director 2015-11-01 CURRENT 2005-01-31 Active
JOHN STEPHEN GORDON MODERN SCHOOLS (REDCAR AND CLEVELAND) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2005-01-31 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS PSP LIMITED Director 2015-11-01 CURRENT 2007-03-08 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS PFI ONE LIMITED Director 2015-11-01 CURRENT 2007-03-08 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LEEDS PFI THREE LIMITED Director 2015-11-01 CURRENT 2008-07-09 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING ST HELENS PSP LIMITED Director 2015-11-01 CURRENT 2010-10-06 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING ST HELENS HOLDCO LIMITED Director 2015-11-01 CURRENT 2010-10-06 Active
JOHN STEPHEN GORDON NNT LIFT COMPANY (FUNDCO 2) LIMITED Director 2015-11-01 CURRENT 2011-05-31 Active
JOHN STEPHEN GORDON ELGIN HEALTHCARE (FINDLAY HOUSE) LIMITED Director 2015-11-01 CURRENT 2000-08-18 Active
JOHN STEPHEN GORDON ELGIN HEALTHCARE (FINDLAY HOUSE) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2001-07-05 Active
JOHN STEPHEN GORDON ELGIN HEALTH (EASTER ROSS) LIMITED Director 2015-11-01 CURRENT 2003-01-30 Active
JOHN STEPHEN GORDON ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2003-01-30 Active
JOHN STEPHEN GORDON ELGIN EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2003-11-27 Active
JOHN STEPHEN GORDON ELGIN HEALTH (GARTNAVEL) LIMITED Director 2015-11-01 CURRENT 2004-08-04 Active
JOHN STEPHEN GORDON ELGIN HEALTH (GARTNAVEL) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2004-11-01 Active
JOHN STEPHEN GORDON DISCOVERY EDUCATION (NOMINEE) LIMITED Director 2015-11-01 CURRENT 2006-11-01 Active
JOHN STEPHEN GORDON VICTORY SUPPORT SERVICES (PORTSMOUTH) LIMITED Director 2015-11-01 CURRENT 2001-01-31 Active
JOHN STEPHEN GORDON VICTORY SUPPORT SERVICES (PORTSMOUTH) HOLDINGS LIMITED Director 2015-11-01 CURRENT 2001-01-31 Active
JOHN STEPHEN GORDON ELGIN HEALTH (ST GEORGE'S) LIMITED Director 2015-11-01 CURRENT 2003-01-16 Active
JOHN STEPHEN GORDON LEEDS LEP LIMITED Director 2015-11-01 CURRENT 2007-03-08 Active
JOHN STEPHEN GORDON ENVIRONMENTS FOR LEARNING LIMITED Director 2015-10-19 CURRENT 2007-02-12 Active
JOHN STEPHEN GORDON HEALTH MANAGEMENT (CARLISLE) LIMITED Director 2015-07-29 CURRENT 1993-03-26 Active
JOHN STEPHEN GORDON HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED Director 2015-07-29 CURRENT 1998-05-12 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (CORNWALL) LIMITED Director 2015-05-13 CURRENT 2003-12-08 Active
JOHN STEPHEN GORDON PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED Director 2015-05-13 CURRENT 2001-02-09 Active
JOHN STEPHEN GORDON PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED Director 2015-05-13 CURRENT 2001-02-09 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED Director 2015-05-13 CURRENT 2003-12-09 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (TAMESIDE) LIMITED Director 2015-05-12 CURRENT 2001-11-06 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (HADLEY) LIMITED Director 2015-05-12 CURRENT 2004-09-15 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED Director 2015-05-12 CURRENT 2001-07-30 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (SOUTHAMPTON) HOLDINGS LIMITED Director 2015-05-12 CURRENT 2001-07-30 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED Director 2015-05-12 CURRENT 2004-09-15 Active
JOHN STEPHEN GORDON PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED Director 2015-05-12 CURRENT 2001-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06FULL ACCOUNTS MADE UP TO 30/09/23
2024-01-05APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2024-01-05DIRECTOR APPOINTED MR PETER KENNETH JOHNSTONE
2023-10-06Change of details for George Street Capital Limited as a person with significant control on 2022-08-08
2023-10-06Director's details changed for Mr John Mcdonagh on 2023-10-06
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-03DIRECTOR APPOINTED MR JOHN MCDONAGH
2023-02-15DIRECTOR APPOINTED MR. PAUL ROBERT HEPBURN
2023-02-15APPOINTMENT TERMINATED, DIRECTOR RORY WILLIAM CHRISTIE
2022-10-10Previous accounting period extended from 31/08/22 TO 30/09/22
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ALAN PETER FORDYCE
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/21 FROM Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland
2021-07-21AP04Appointment of Resolis Limited as company secretary on 2021-07-12
2021-07-12TM02Termination of appointment of Peter Johnstone on 2021-07-12
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2020-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-06-14AP01DIRECTOR APPOINTED MR ALAN PETER FORDYCE
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONAGH
2017-03-02AP01DIRECTOR APPOINTED MR JOHN STEPHEN GORDON
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-19AR0107/05/16 FULL LIST
2016-05-19AR0107/05/16 FULL LIST
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2489210003
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2489210003
2016-05-11AP03Appointment of Peter Johnstone as company secretary on 2016-05-03
2016-05-11TM02Termination of appointment of Maclay Murray & Spens Llp on 2016-05-03
2016-05-11AD02Register inspection address changed to 60 Hillhouse Road Edinburgh Midlothian EH4 5EG
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM 168 Bath Street Glasgow G2 4TP
2016-03-03AUDAUDITOR'S RESIGNATION
2016-03-03AUDAUDITOR'S RESIGNATION
2015-06-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-15AR0107/05/15 ANNUAL RETURN FULL LIST
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-22AR0107/05/14 ANNUAL RETURN FULL LIST
2014-06-12AP04Appointment of corporate company secretary Maclay Murray & Spens Llp
2014-05-15AP01DIRECTOR APPOINTED JOHN MCDONAGH
2014-05-15AP01DIRECTOR APPOINTED RORY CHRISTIE
2014-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES MUIR
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WALTER DUNLOP
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR
2014-01-24AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-06-03AR0107/05/13 FULL LIST
2013-02-04AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-19AR0107/05/12 FULL LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 25 BOTHWELL STREET 2ND FLOOR GLASGOW G2 6NL
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR / 01/05/2011
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES MUIR / 01/05/2011
2011-05-19AR0107/05/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-14AR0107/05/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIR / 04/05/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-08363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-05-22DISS40DISS40 (DISS40(SOAD))
2009-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2009-05-01GAZ1FIRST GAZETTE
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DONALD MCKINNON
2008-11-19288bAPPOINTMENT TERMINATE, DIRECTOR RONALD GILFILLAN JACK LOGGED FORM
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR RAY EVE
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR DYLAN FLETCHER
2008-11-19288aDIRECTOR APPOINTED WALTER JOHN DUNLOP
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 7TH FLOOR, AURORA 120 BOTHWELL STREET GLASGOW G2 7JS
2008-07-08363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM 20 NORTH CLAREMONT STREET GLASGOW G3 7LE
2007-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-06-05363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-12-29288aNEW DIRECTOR APPOINTED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-05-09363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-05-13363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-22410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-12123NC INC ALREADY ADJUSTED 06/10/04
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-12225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 7 CASTLE STREET EDINBURGH EH2 3AP
2004-10-12RES04£ NC 100/2000 06/10/0
2004-10-1288(2)RAD 06/10/04--------- £ SI 1998@1=1998 £ IC 2/2000
2004-10-08288bSECRETARY RESIGNED
2004-10-08288aNEW SECRETARY APPOINTED
2004-07-15363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR
2003-11-25288bSECRETARY RESIGNED
2003-11-25288aNEW SECRETARY APPOINTED
2003-11-24288bDIRECTOR RESIGNED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities




Licences & Regulatory approval
We could not find any licences issued to AYRSHIRE HOSPITALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-01
Fines / Sanctions
No fines or sanctions have been issued against AYRSHIRE HOSPITALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-17 Outstanding AIB GROUP (UK) PLC
ASSIGNATION IN SECURITY 2004-10-22 Outstanding AIB GROUP (UK) PLC
FLOATING CHARGE 2004-10-12 Outstanding AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AYRSHIRE HOSPITALS LIMITED

Intangible Assets
Patents
We have not found any records of AYRSHIRE HOSPITALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYRSHIRE HOSPITALS LIMITED
Trademarks
We have not found any records of AYRSHIRE HOSPITALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYRSHIRE HOSPITALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as AYRSHIRE HOSPITALS LIMITED are:

LIAISE (LONDON) LIMITED £ 475,144
CYGNET HEALTH CARE LIMITED £ 310,759
KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED £ 290,508
SHELLEY PARK LIMITED £ 253,898
ALTERNATIVE FUTURES GROUP LIMITED £ 60,960
UPLANDS (FAREHAM) LIMITED £ 41,657
CYGNET BEHAVIOURAL HEALTH LIMITED £ 31,683
CYGNET SURREY LIMITED £ 22,685
WINGREACH LIMITED £ 16,869
KEY CARE AND SUPPORT LTD £ 16,728
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
ALTERNATIVE FUTURES GROUP LIMITED £ 52,699,733
MAKING SPACE £ 21,397,828
LIVEWELL SOUTHWEST CIC £ 15,112,126
PARTNERSHIPS IN CARE LIMITED £ 6,436,197
CYGNET BEHAVIOURAL HEALTH LIMITED £ 5,023,401
EQUILIBRIUM HEALTHCARE LIMITED £ 3,295,598
PENINSULA COMMUNITY HEALTH C.I.C. £ 3,190,106
EAST COAST COMMUNITY HEALTHCARE C.I.C. £ 2,879,846
CYGNET HEALTH CARE LIMITED £ 2,606,321
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED £ 1,921,772
Outgoings
Business Rates/Property Tax
No properties were found where AYRSHIRE HOSPITALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAYRSHIRE HOSPITALS LIMITEDEvent Date2009-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYRSHIRE HOSPITALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AYRSHIRE HOSPITALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.